Archives3 - Cherokee County Historical Society

Transcription

Archives3 - Cherokee County Historical Society
Archives Summary with Images
07/18/2013
Matches 275
Catalog / Objectid / Objname
Description
A 2009.2.7
Documents
Village Housing: Policies and Regulations, Canton Cotton Mills
Booklet on the Policies and Regulations of the Canton Cotton Mill
Villages
Third Floor Storage
A 2009.5.2
Documents
North Canton Store Receipts and North Canton Store Service
Station
Dates from the late 1930s, under the names of Elmer Stephens,
Easter Stephens, John Stephens, Evelyn Stephens
Third Floor Storage
A 2009.7.14
Folder, File
Connecting to Collections Bookshelf Publications including:
1. A Call to Action National Conservation Summit 6/27-28/2007
Video
2.Flyer & magnet for website www.imls.gov/collections
3. The Bookshelf User's Guide
4. Capitalize on Collections Care
5.Framework for Preservation of Heritage Collections poster
6. IPI Media Storag Quick Reference for negatives, prints, tapes,
CDs & DVDs Guide
7. IPI Media Storage Quick Reference Wheel
8.Emergency Response and Salvage Wheel
9. Field Guide to Emergency Response
10.Connections to Collections DVD
Third Floor Storage
A 2009.8.1
Electronic Documents
Frank's Tomato and Garlic Pickles Recipe
Page 1
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.12.1
Notebook
Real Estate, Design & Advocacy. Training held in Grand Isle, VT
2006. Executive Director, Stefanie Joyner attended.
Third Floor Storage
A 2009.12.2
Notebook
Training materials from 2000 session held in Hot Springs, AK.
Board member Judson Roberts attended.
Third Floor Storage
A 2009.12.3
Notebook
Materials from session held in San Antonio, TX in 2005.
Executive Director Stefanie Joyner attended.
Third Floor Storage
A 2009.12.4
Notebook
Session on real estate and community initiated development. Held
in Grand Isle, VT in 2000. Board member Judson Roberts
attended.
Third Floor Storage
A 2009.12.5
Notebook
session held in Atlanta in 2005. Board members Judson Roberts,
Kathy Day and Marcia Mosher and Executive Director Stefanie
Joyner attended.
Third Floor Storage
Page 2
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.12.6
Notebook
Materials for Statewide & Local Partners (CCHS is one) &
Executive Director Orientation & Lobby Day, Washington DC
2005. Executive Director Stefanie Joyner attended.
Third Floor Storage
A 2009.13.1
Notebook
Preferred Practices for Historical Repositories
Third Floor Storage
A 2009.13.2
Notebook
Tools of the Trade: Museum Collections Care and Preservation
Third Floor Storage
A 2009.13.3
Folder, File
1. Guide for the Selection and Development of Local Government
of Local Govt Records Storage Facilities
2.Managing Records on Limited Resources
3. The Daily Management of Records and Information
4. Protecting Records
5. Using Microfilm
6. Applying Computer Technology to Records Systems
7. Archival Programs for Local Governments
8. Shelter from the Stormy Blast
Assorted Worksheets
Third Floor Storage
Page 3
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.14.1
Book
Killing a Hog- Graphic Description
A 2009.15.2
Map
Two Maps of North Canton
Prepared by Georgia Department of Public Health
November 1955
Shows Canton Cotton Mill, Mill Village, Churches, Baseball Park,
Road systems
Fourth Floor Storage
A 2009.15.3
Map
Map of Pea Ridge
Prepared by Georgia Department of Public Health
June 1959
Shows Canton Cotton Mill, Mill Village, Churches, Baseball Park,
Road Systems
First Floor Museum
A 2009.16.1
Book
Before Allatoona by Glenn Hubbard
Woodstock area
Chapters
Family Types and Patterns of Living
Othello School
Churches
Recreation and Entertainment
A Club
Buildings
Mules
An Art of the 1920s
A Good Day or A Good Night?
Cherokee Mills
Victoria
Families
New Bethel Church
Some Local Jargon
Page 4
Condition
Status
Home Location
Restricted
Third Floor Storage
Catalog / Objectid / Objname
Description
Condition
Status
Home Location
Country stores
Gold
Bootlegging, moonshine
Roads
Map with Index
A 2009.17.1
Documents
Page 5
Jones Mercantile Company North Canton Store General Ledger
1954
Also includes list of businesses that they did business with:
Brown Distribution Company
Bylo Furniture Company
Dinette Parts
Duane Chair Co.
Eastern Venetian Blind Company
Chatsworth Mattress Company
Beck and Gregg Hardware
Atlanta Stove Works
Brown Stove Works
Cowan Supply Company
Dealers Supply Company
Edwards Harris Company
Flooring Distributors
Frank M. Katz Inc
GE Supply Company
Horne Wilson Inc.
Gate City Table Company
L- Gee Company
Marsh Furniture Company
Jones Mercantile Company
Logan Company
C.M. McClung and Company
Peaslee Gaulbert Corp
National Sales Company
Southland Distributing Company
Staffins Johns Company
Southern Wire and Iron Work
GW Summerous and Company
Siegler Enamel Range Company
Spartan Man Company
Roxy Furniture
Rosenfred Company
Ranger Man Company
Tenenbaum Bros.
Young Hardware Company
Vol. T Blacknall Company
Fourth Floor Storage
Catalog / Objectid / Objname
Description
Condition
Status
Home Location
Walnut Wood Carving Company
Wright Air Conditioning Corp
A 2009.17.2
Documents
Jones Mercantile Company North Canton Store Check and Sales
Records, 1974
Also lists customers
Fourth Floor Storage
A 2009.17.3
Documents
Jones Mercantile Company North Canton Store Sales and Account
Receivable, 1939-1940
Also list of tools used at North Canton Filling Station and list of
customers.
Fourth Floor Storage
A 2009.17.4
Documents
North Canton Store Sales of 1939 and Accounts Receivable of
1938
Fourth Floor Storage
A 2009.17.5
Documents
North Canton Store Individual Sales Records, September 1957 to
January 1958
Fourth Floor Storage
Page 6
Catalog / Objectid / Objname
Description
A 2009.17.6
Documents
North Canton Store Monthly Sales Records April 1928 to
December 1935
Fourth Floor Storage
A 2009.17.7
Documents
North Canton Store Individual Sales Records April 1946 to August
1946
Fourth Floor Storage
A 2009.17.8
Documents
North Canton Store $5.00 Coupon Books, One Case
Fourth Floor Storage
A 2009.17.9
Documents
North Canton Store $2.00 Coupon Books, One Case
Fourth Floor Storage
A 2009.17.10
Documents
North Canton Store Sales Tickets 1936
Fourth Floor Storage
Page 7
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.17.11
Documents
North Canton Store Sales Tickets 1936
Fourth Floor Storage
A 2009.17.12
Documents
North Canton Store Sales Tickets 1936
Fourth Floor Storage
A 2009.17.13
Documents
North Canton Store Sales Tickets 1937
Fourth Floor Storage
A 2009.17.14
Documents
North Canton Store Blank Sales Slips
Fourth Floor Storage
A 2009.17.15
Documents
North Canton Store Pay Envelopes
Fourth Floor Storage
Page 8
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.17.16
Documents
May Perry letters reprinted in the Pickens County Progress June
1926-July 1929
May Perry was a missionary and principal at a Baptist girls school
in Abeokuta, Nigeria, British West Africa.
May Perry's family was from Jasper, Georgia and she was related
to Jack Richardson.
A 2009.18.1
Documents
Family Bible Pages of Dr. John Wood Lewis and Sarah Maria
Earle
Some other family lines dispute the middle name of "Wood" and
insist that it was "Washington"
A 2009.18.5
Documents
Copy of a letter by John W. Lewis written to the President
requesting a pardon after the Civil War.
June 17, 1865
Cartersville, GA
Third Floor Storage
A 2009.18.6
Documents
Copy of correspondence between John W. Lewis and others
James R. Brown
Janus L. Orr
Samuel Tate
Eli McConnell
J.P. Brooke
Filed under "Lewis" in subject files.
Third Floor Storage
A 2009.22.1
DVD
Interview with Dr. Mahan about the Cups and Rings Stone at
Reinhardt College.
Three Copies.
Third Floor Storage
Page 9
Condition
Status
Home Location
Third Floor Storage
Catalog / Objectid / Objname
Description
A 2009.22.2
DVD
2009 Historic Preservation Awards Banquet
Three Copies - created by Jack Fincher
Third Floor Storage
A 2009.22.3
DVD
Interview with W.F. (Bill) Garrett
World War II experiences and experiences in the Eisenhower
Headquarters.
Third Floor Storage
A 2009.22.4
DVD
CCHS Public Service Announcement
Third Floor Storage
A 2009.22.5
DVD
CCHS Meeting on Holly Springs
Third Floor Storage
A 2009.22.6
DVD
Dean Rusk sharing his experiences in Korea and Vietnam
A part of a series recorded by the Southern Center for International
Studies in May 1985.
Third Floor Storage
Page 10
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.22.7
DVD
Dean Rusk on his childhood in Cherokee County
A part of a series of interviews recorded by the Southern Center
for International Studies in May 1985.
Third Floor Storage
A 2009.22.8
DVD
CCHS Meeting with John Brown on the Cherokee County Poultry
Industry. Feb. 17 2004
Two Copies, one in Hard CD Case, one in FC 8
Third Floor Storage
A 2009.22.9
DVD
Glenn Tippens and the Telegraph Machine Interview
Third Floor Storage
A 2009.22.10
DVD
CCHS Meeting on the Canton Cotton Mills with Ray Pettit
Third Floor Storage
A 2009.22.11
DVD
Magdeline Tippens Interview
Third Floor Storage
Page 11
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.22.12
DVD
Bill Hasty, Sr. Interview
Third Floor Storage
A 2009.22.13
DVD
Ben Ghorley Interview
Third Floor Storage
A 2009.22.14
DVD
Glenn Tippens Reflections Interview
Third Floor Storage
A 2009.22.15
DVD
Louis Jones, Jr. Interview
Canton Cotton Mills
Third Floor Storage
A 2009.22.16
DVD
CCHS Membership Meeting on Long Swamp Creek
Archaeological Dig
Featuring Terry Lotti of GDOT and Lynn Pietak of Edwards
Pittman
Two Copies
Third Floor Storage
Page 12
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.22.17
Map
Seven Topographic Maps of Allatoona Reservoir, 1929
1. Map over Woodstock, Hwy 92, Little River
2. Map over Little River, Toonigh, Woodstock
3. Map over the City of Canton and surrounding area
4. Map over Sutallee and Field's Bridge Landing
5. Map over Bartow and Cherokee County line, Galt's Ferry
Landing and Highway 92
6. Map over Cobb and Pauding County, Acworth
7. Map over Laffingal (Laughing Gal) and Bartow County
Fourth Floor Storage
A 2009.23.1
Documents
Deed between J.M. Gant and N.H. Wyley Oct. 22, 1887
Lot number 436 Dist. 2, Sec. 2. $275.
Cherokee Co.
Third Floor Storage
A 2009.23.2
Documents
Deed between E.M. Day and John Rusk Dec. 29, 1886
Dist. 2, Sec. 2, Lot number 565. $200.
Cherokee Co.
Third Floor Storage
A 2009.23.3
Documents
Isaac MConnell to Joshua MConnell and Joshua Bates. June 16,
1860
Lot number 434. Dist. 2, Sec. 2.
Cherokee Co.
Fourth Floor Storage
A 2009.23.4
Documents
Land Lottery Grant Certificate to Spencer Bruce Dec. 10, 1840
Lot number 745 Dist. 21, Sec. 2. Also includes Survey Plat and
Original Seal
Third Floor Storage
Page 13
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.5
Documents
Cherokee Co, Ga - Land Lot Deed 1847
Lot Number 565. Dist. 2, Sec. 2.
Silas Floyd
Uriah Stephens
Third Floor Storage
A 2009.23.6
Documents
Cherokee Co, Ga. Land Lot Deed- 1841
Lot Number 745. Dist. 21, Sec. 2.
William McGintry
William Perkinson
Fourth Floor Storage
A 2009.23.7
Documents
Cherokee Co, Ga. Land Lot Deed- 1856
Lot Number 434 & Lot Number 431. Dist. 2, Sec. 2.
Isaac McConnell
Sarah Case (Cose)?
Third Floor Storage
A 2009.23.8
Documents
Cherokee Co, Ga - Land Lot Deed 1841
Lot Number 671, 672, 673, 695, 697, 744, 767, 768, and Lot
Numer 769.
400 Acres
William Perkerson
John Lewis
Fourth Floor Storage
A 2009.23.9
Documents
Brook (Brock) Deed
Lot Number 363. Dist. 15, Sec. 2
John Brook (Brock)
David Brook (Brock)
Third Floor Storage
Page 14
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.10
Documents
Deed- 1889
Lot Number 363. Dist. 15, Sec. 2
Mary Brock
Martha Tyler
Third Floor Storage
A 2009.23.11
Documents
Indenture, 1895
A.M. Harp and S.M. Harp, District 15, Section 2, Land Lot 363 or
369
Third Floor Storage
A 2009.23.12
Documents
Cherokee Co, Ga- Agreement on flood control of mill dam- Joshua
McConnell. 1874.
Third Floor Storage
A 2009.23.13
Documents
Cherokee Co, Ga - Land Lot Deed 1839.
Lot Number 493. Dist. 2, Sec. 2.
Thomas Hancooke
John Cheatham
Fourth Floor Storage
A 2009.23.14
Documents
Indenture William to John Nabours, 1837
District 4, Section 1, Land Lot 482
Now in Lumpkin County, formerly Cherokee County
Third Floor Storage
Page 15
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.15
Documents
Deed (Illegible)
Roberts
District 3, Section 2, Land Lot 113
Third Floor Storage
A 2009.23.16
Documents
Cherokee Co, Ga- Land Lottery Grant
Lot Number 569. Dist. 2, Sec. 2.
John Mayn
George Crawford
Third Floor Storage
A 2009.23.17
Documents
Cherokee Co, Ga- Land Lot Deed 1845
Lot Number 493. Dist. 2, Sec. 2
Cheatham to Neuton (?)
July 29, 1844
John Cheatham
Fourth Floor Storage
A 2009.23.18
Documents
Cherokee Co, GA - Land Lottery Grant
Lot Number 695 Dist. 21, Sec. 2 with Seal
William Allen
John Brison
Richard Thomason
John Park
Third Floor Storage
A 2009.23.19
Documents
Cherokee Co, Ga- Note- 1887
R.J. Bates
Massey
Land Lot 434 and 431
Third Floor Storage
Page 16
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.20
Documents
Cherokee Co, Ga, Land Lot Deed 1853
Lot Number 569. Dist. 2, Sec. 2.
John McDavid
John Mayn
Edward Edwards
Third Floor Storage
A 2009.23.21
Documents
Land Lot Deed. 40 Acres
Lot Number 132, Dist 4, Sec. 2.
Jacob Keykendall
Charles Flint
Fourth Floor Storage
A 2009.23.22
Documents
Cherokee Co, Ga. - Land Lottery Deed
Lot Number 497. Dist. 2, Sec. 2.
Willis Porterfield
James Daniel
Third Floor Storage
A 2009.23.23
Documents
Cherokee County, Ga. Deed
Land LOt Number 6. Dist. 15, Sec. 2 with Seal 1832
Thomas Copeland
Elijah Croxton
James Anderson
John Ramsey
Land lottery deed with seal
Third Floor Storage
A 2009.23.24
Document
Cherokee Co, Ga.- Land Lot Deed. 1872
Lot Number 497. Dist.2, Sec. 2.
James Daniel
John Skinner
Third Floor Storage
Page 17
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.25
Documents
Cherokee Co, Ga.- 1877 Agreement John McDavid
John McDavid
A.F. Norton
E.G. McConnell
Third Floor Storage
A 2009.23.26
Document
Cherokee County, Ga. Land Lot Deed.
Lot Number 673. Dist. 21, Sec. 2
William Grisham Clark
Phillip Kroft
E.G. McConnell
Third Floor Storage
A 2009.23.27
Documents
Cherokee Co, Ga - Land Lot Deed. 1878
Lot Number 434 and Lot Number 431. Dist. 2, Sec. 2
Joshua McConnell
B.H. Wiley
Third Floor Storage
A 2009.23.28
Documents
Title Abstract. Lot. Deed
Lots 363, 358, 359, 360.
Dist. 15, Sec. 2.
S.M. Harp
R.H. Stelle
J. M. Steele
Joesph E. Brown
R.W. Boon
Joesph M. Brown
Addie Russell
Martha Tyler
A.C. Harp
Joseph Gresham
S.M. Harp
Fourth Floor Storage
Page 18
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.29
Documents
Cherokee county Deeds. Canton, Ga.- Main street. Old McFather
House
Lot Number 195. Dist. 14, Sec. 2.
Bobby L. Pope
Sanford A. Rice
Adrianne B. Rice
Olin Fincher
Charles E. Day Sr.
Mc Afe
Jesse A. Mclain
E.O. McFather
Third Floor Storage
A 2009.23.30
Documents
Lot Deed. Dec. 28, 1916
Lot Number 363. Dist. 15, Sec. 2.
R.H. Steele
S.M. Harp
Third Floor Storage
A 2009.23.31
Documents
Deed. Sept. 22, 1910
Lot Numbers 358, 359, 360.
Dist. 15.
Joesph M. Brown
R.H. Steele
Steele's Bridge
Third Floor Storage
A 2009.23.32
Documents
Deed Lot. 1856, David Brock, Lot Number 393
Third Floor Storage
Page 19
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.33
Documents
Deed portions- Harp & Steele. Nov. 26, 1910 and Tyler & Kirk,
LL 363, District 15, Section 2
Third Floor Storage
A 2009.23.34
Documents
Deed-William F. Clayton-Steward Clayton- 28 Feb.
1853-Cherokee County- Land Lot 315- District 13-Section 2
$60.00 Consideration
93 Acres
Fourth Floor Storage
A 2009.23.35
Documents
Deed-William J. Braselton and Henry H. White- James H. Smith- 2
Feb. 1881- Land Lot 315- District 13- Section 2
$350.00 Consideration
90 Acres
Fourth Floor Storage
A 2009.23.36
Documents
Deed- W.J. Timmons- Alonzo Smith- 31 Aug 1889- Cherokee
County- Land Lot 316- District 13- Section 2
96A.
$510.00 Consideration
Fourth Floor Storage
A 2009.23.37
Documents
Deed- W.J. Payne- A.E. Cook- 9 Feb. 1914- Cherokee CountyLand Lot (Part of 145, 315, and 316)- District (Part of 14 and 13)Section 2
35A-96A
$1200.00 Consideration
Fourth Floor Storage
Page 20
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.38
Documents
Deed- Alonzo Smith- W.J. Payne- 21 Dec. 1907- Cherokee
County- Land Lot (Part of 145, 315, and 316)- District (14 and
13)- Section 2
40A, 35A, and 96A
$1,200.00
Fourth Floor Storage
A 2009.23.39
Documents
Deed- Edward E. Lewis- J.J.A. Sharp- 24 Dec. 1878- Land Lot
316- District 13- Section 2
$90.00 Consideration
Fourth Floor Storage
A 2009.23.40
Documents
Administrator's Deed- Benjamin F. Cowley- J. D. and W. A.
Patman- Dec. 1978- Cherokee County- Land Lot 145- District 14Section 2
$181.25
160 Acres
Fourth Floor Storage
A 2009.23.41
Documents
Administrator's Deed- B. F. Cowley- E. E. Lines- Dec. 1878Cherokee County- Land Lot 316- District 13- Section 2
75A.
Fourth Floor Storage
A 2009.23.42
Documents
Deed- D. P. Cline- W. J. Timmons- 19 Nov. 1888- Cherokee
County- Land Lot 316- District 2- Section 2
$510.00 Consideration
96 Acres
Fourth Floor Storage
Page 21
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.43
Documents
Deed- Wilkins Rickerson- Nancy C. Rickerson- 8 Sep. 1894Cherokee County- Land Lot 572 and 571- District 2- Section 2
80A.
$325.00 Consideration
Fourth Floor Storage
A 2009.23.44
Documents
Closing Statement- Elbert B. Anderson- G. Hughes
Total Paid $2,650.00
Fourth Floor Storage
A 2009.23.45
Documents
Deed- Sarcy C. Dickerson- John F. Anderson- 20 Dec. 1894Cherokee County- Land Lot 572- District 2- Section 2
$325.00 Consideration
80A.
Fourth Floor Storage
A 2009.23.46
Documents
Security Deed- C.A. and J. F. Anderson- Mrs. Agnes Coggins
$600.00
Fourth Floor Storage
A 2009.23.47
Documents
Deed- Joel M. Massey- Wilkins Rickerson- 9 Dec. 1879- Cherokee
County- Land Lot 513, w/ 1/2 571- District 2- Section 2
$250.00 Consideration
Fourth Floor Storage
Page 22
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.48
Documents
Deed- A. F. Norton- Wilkinson Rickerson- 9 Mar. 1881- Cherokee
County- Land Lot E 1/2, 571
$100.00 Consideration
20 Acres
Fourth Floor Storage
A 2009.23.49
Documents
Note- J. Y. and C. A. Anderson- Mrs. Agnes Coggins- 6 Dec.
1908- Cherokee County
$600.00 payable in 5 years
Fourth Floor Storage
A 2009.23.50
Documents
Grant- State of GA. George W. Crawford- Ezra Dagget- 3 Jun.
1846- Cherokee County- Land Lot 572- District 2- Section 2
40A.
Fourth Floor Storage
A 2009.23.51
Documents
Deed- J. W. Riece- A. F. Postore- 15 Aug. 1870- Cherokee
County- Land Lot 571- District 2- Secion 2
40A.
$40.00 Consideration
Fourth Floor Storage
A 2009.23.52
Documents
Deed- William Riece- A. F. Postore- 15 Aug. 1870- Cherokee
County- Land Lot 572- District 2- Section 2
90A.
$50.00 Consideration
Fourth Floor Storage
Page 23
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.53
Documents
Deed- William Allen- Benjamin Lane- 22 June 1833- Cherokee
County- Land Lot 695- District 21
50 Acres
Consideration- $300.00
Deed drawn in Emanuel Co.
Fourth Floor Storage
A 2009.23.54
Documents
Deed- James Derby- John R. Adams- 28 Aug. 1882- Pickins
County- Land Lot 162- District 4- Section 2
30 Acres
$105.00 Consideration
Fourth Floor Storage
A 2009.23.55
Documents
Deed- 29 Jan. 1861-John H. Newton- Edgar M. Day- Land Lot
493- District 2- Section 2
40 Acres
$1,200.00
Fourth Floor Storage
A 2009.23.56
Documents
Deed- 1837- Phillip Thurm- Hancock- Clarke County- Lot 493
40A.- Formerly Clarke County
Fourth Floor Storage
A 2009.23.57
Documents
Deed- 11 Mar. 1861- Joshua Bates- Anderson D. Smith- Cherokee
County- Lot 434
1/2 of Bates' interest.
$1375.00
Fourth Floor Storage
Page 24
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.58
Documents
Deed- 13 Mar. 1880- Russell J. Bates- W.S. Deverell- 40A. Lot
497- District 2- Secion 2
Fourth Floor Storage
A 2009.23.59
Documents
Deed- 13 Jan. 1885- Jobey Galt- L.S. Conners- Cherokee CountyLot 767, 768, 746, 745, 695, 696, 817- District 21
Fourth Floor Storage
A 2009.23.60
Documents
Deed- 27 Feb. 1880- Joshua McComwell- N. H. Wiley- Cherokee
County- Lot 434 and 431- District 2- Section 2
1/6 Interest in above Property
Fourth Floor Storage
A 2009.23.61
Documents
Deed- 11 Jan. 1875- Martin Chamlee- A. H. Wiley- Cherokee
County- District 2- Section 2- Lot 341
too A.
Fourth Floor Storage
A 2009.23.62
Documents
Deed- 18 Oct. 1859- E. L. Newton- John H. Newton- Cherokee
County- Lot 493- Section 2- District 2
40 A.
$150.00
Fourth Floor Storage
Page 25
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.63
Documents
Deed- 1 Oct. 1852- William T. Day- Reuben Day- Cherokee
County- Lot 565- District 2- Section 2
40 A.
$150.00
Fourth Floor Storage
A 2009.23.64
Documents
Deed- 15 Mar. 1862- Joshua Bates- A. D. Smith- Cherokee
County- Lot 434 and 431
$580.00
Part interest
Fourth Floor Storage
A 2009.23.65
Documents
Deed- Rowlen Day- A. B. Day- Lot 585- District 2- Section 2
Fourth Floor Storage
A 2009.23.66
Documents
Prommisory Note- Jacob W Kurklendal- Charles F. Flint- 10 Jul.
1882- Cherokee County- Land Lot 97- District 4- Section 2
$400.00 Consideration
Note is secured by above lot.
Fourth Floor Storage
A 2009.23.67
Documents
Promisory Note- Jacob W. Kuyhendall- Corbin Banking Co.- 10
Jul. 1882- Cherokee County$32.00 Consideration
Copy of noty and Transmittal letter.
Fourth Floor Storage
Page 26
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.68
Documents
Bank Promisory Notes
Fourth Floor Storage
A 2009.23.69
Documents
Transputial Letter- The Corbin Banking Co.- A. W. Roberts- 23
May 1890
Return of loan papers
For Kuykendall
Fourth Floor Storage
A 2009.23.70
Documents
Promisory Note- A. H. Cowart and N. H. Cowart- J. M. Richards1880
Half of Note Missing
Fourth Floor Storage
A 2009.23.71
Documents
Bill of sale- A. W. Roberts- Thos. M. Clarke & Co.- 30 Jun. 1886
$20.43
Amount due in 60 Days
For Hardware
Fourth Floor Storage
A 2009.23.72
Documents
Requests for Credit- G. G. Hain- Roberts & Coggins- 18 Apr. 1879
& 14 Feb. 1879
$1.50 & $2.50
Request Credit for Thomas Lloyd
Fourth Floor Storage
Page 27
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.73
Documents
Promisory Note- W. N. Do- Roberts & Coggins- 6 Jul. 1879
$5.77
Fourth Floor Storage
A 2009.23.74
Documents
J. Spencer Turner Co. by F. B. Dobbins- Mrs. A. Roberts- 24 May
1901
Will Send Mrs. Roberts Samples and Prices As Requested
Fourth Floor Storage
A 2009.23.75
Documents
Masonic lodge dimit (Blank)
Fourth Floor Storage
A 2009.23.76
Documents
Statement of account- A. M. F. Hawkins- H. B. Holcomb
Various amounts
Fourth Floor Storage
A 2009.23.77
Documents
Past Due Account- Joseph Byers- P. H. Lyon- 7 Jan. 1887Cherokee County
44.68 Acres
2 Logs not paid for
Fourth Floor Storage
Page 28
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.78
Documents
Sheriff's Sale- W. H. H. Seudder, Jp.- A. W. Roberts- 27 Apr.
1876- Forsyth County
$9.00 Consideration
Sale of one Sorrel Mule
That Belonged to A. B. Dusham
Fourth Floor Storage
A 2009.23.79
Documents
Reciept- A. W. Roberts- J. B. & J. C. Richards- 8 Apr. 1883
$25.32 & $52.10
To pay promisory notes
Fourth Floor Storage
A 2009.23.80
Documents
Mortgage- J. B. Richards- J. C. Richards- A. C. Canst- A. W.
Roberts- A. S. Fausett- 13 May 1882- Cherokee County- Land
Lots 317, 316, 292, 293
Notes For: $1600.00, $880.00, $200.00, $200.00, and $400.00
190 Acres
Fourth Floor Storage
A 2009.23.81
Documents
Note- From: Doory Thomson- To: A. W. Roberts- 6 Dec. 1878
$6.00 For seed
Will pay A. W. Roberts
Fourth Floor Storage
A 2009.23.82
Documents
Letter- From: J. R. Traves- To: W. D. Anderson- 28 Apr. 1877
Concerns sale & taxes on land not described.
Fourth Floor Storage
Page 29
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
Condition
Status
Home Location
A 2009.23.83
Documents
Forclosure of Landlord Lien- A. W. Roberts- D. W. Roberts- 3
Dec. 1891- Cherokee County
$98.00
Forclosure on 7,000 pounds of seed cotton
Fourth Floor Storage
A 2009.23.84
Documents
Court Order- Cherokee Court of Ordinary- O. W. Pritt, OrdinaryAlfred W. Roberts, Administrator- 10 Sep. 1886- Cherokee County
Order to sell personal property of Joseph Byers, Deceased
Fourth Floor Storage
A 2009.23.85
Documents
Note- Payments on note- William Bryant & A. D. Suddeth- A. W.
Roberts- 25 Aug. 1880- Cherokee County
Fourth Floor Storage
$24.00 paid 11 Dec. 1880
$20.00 paid 2 Nov. 1881
A 2009.23.86
Documents
Reciept- Paid by: Abraham Wyatt- To: Hardy Strickland- Apr.
1868
$100.00
8 Acres
For a lot of land
Fourth Floor Storage
A 2009.23.87
Documents
Certificate- W. White- A. W. Roberts- 27 Jul. 1886- Ball Ground
Has to do with a champion churn.
Fourth Floor Storage
Page 30
Catalog / Objectid / Objname
Description
A 2009.23.88
Documents
Offer to sell- Stephan Mills- Wm. G. Hendrix- 15 Jun. 1868Cherokee County- Land Lot 38- District 3- Section 1
$100.00 asking price
Fourth Floor Storage
A 2009.23.89
Documents
Foreclosure of land lords lein- A. W. Roberts- B. W. Roberts- 3
Dec. 1891- Cherokee County
$98.00
B. W. Roberts failed to pay A. W. Roberts $98.00 due for rent on
land.
Fourth Floor Storage
A 2009.23.90
Documents
Deed- Cherokee County- Land lot 326- District 4- Section 2
Fourth Floor Storage
A 2009.23.91
Documents
Deeds- Cherokee County-Land lot 32- Section 2
Fourth Floor Storage
A 2009.23.92
Documents
Deed- William G. Hendricks- 26 Jan. 1869- Cherokee CountyDistrict 3
$100.00
40 Acres
Fourth Floor Storage
Page 31
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.93
Documents
Power of attorney- A. G. Scott- Russel J. Bates- 6 Nov. 1891Cherokee County
P. of A. to recieve accounts and sell his interest in land near the
town of Roswell in Cobb County
Fourth Floor Storage
A 2009.23.94
Documents
J. M. Massey- R. J. Bates- 6 Aug. 1885- Cherokee County- Land
lot 560- District 2- Section 2
$350.00
40 Acres
Fourth Floor Storage
A 2009.23.95
Documents
Deed- N. H. Wiley & B. F. Wiley- R. J. Bates & J. M. Massey- 6
Aug. 1885- Cherokee County- Land lot 434, w 1/2 431- District 2Section 2
$2500.00
60 Acres
Fourth Floor Storage
A 2009.23.96
Documents
Executors Deed- E. W. & J. B. Day exector of will of Reuben DayR. J. Bates- 30 Dec. 1889- Cherokee County- Land lot (440,
10a.)(The north side of 497 50a.)
$475.50
60A.
Fourth Floor Storage
A 2009.23.97
Documents
Deed- N. L. Grant of Milton Co.- R. J. Bats of Cherokee County14 Feb. 1877- Habersham County- Land lot (part of lot 64)District 10
$30.00
165 Acres
In other place grantee name is R. J. Bates
Fourth Floor Storage
Page 32
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.98
Documents
Assignment of accounts- Lewis Kimbo- R. J. Bates- 1 Mar. 1886Cherokee County
Assignment of Lewis Kimbo's accounts for R. T. Bates furnishing
supplies.
This instrument signed by T. Currow.
2 Copies of same instrument
Fourth Floor Storage
A 2009.23.99
Documents
Assignment of Accounts- Taylor Portas- R. J. Bates- 1 May 1888Cherokee County
Taylor Portas puts a hen on his accounts in return for R. J. Bates
Furnishing him with supplies.
Fourth Floor Storage
A 2009.23.100
Documents
Assignment of accounts- James R. Breedlove- R. J. Bates-1 Jan.
1885- Cherokee County
James Breedlove puts a lien on his accounts in return for R. J.
Bates furnishin him with supplies.
Fourth Floor Storage
A 2009.23.101
Documents
Promisory notes(3)- B. W. Roberts- The Atlanta Guano Co., The
Kennesaw Guano Co., and Geo. W. Scott MFC Co.- 27 May 1981Cherokee County
$30.00/$34.86/$5.60
Due Dates are 1 oct.1891 and 15 oct. 1891
Fourth Floor Storage
A 2009.23.102
Documents
Reciept- 11 Dec. 1884
$600.00
Recieved from- A. W. Roberts
Fourth Floor Storage
Page 33
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.103
Documents
Reciept for a registered letter- 7 Dec. 1872
Fourth Floor Storage
A 2009.23.104
Documents
Sheriff's Deed- E. G. Gramling, Sheriff- W.R.D. Moss- 2 Jun
1874- Cherokee County- Land lot 316- District 13- Section 2
$12.00
145 acres
Property of E. R. Christian
Fourth Floor Storage
A 2009.23.105
Documents
Grant- State of GA by Charles J. Mcdonald, Gov.- George
Edmondson- 1 Jul. 1848- Cherokee County- Land lot 571- District
2- Section 2
40A.
Fourth Floor Storage
A 2009.23.106
Documents
Surveyor's Plat- 15 Aug. 1832- Cherokee County- Land lot 429District 3- Section 1
40 Acres
Robert Radiford, Surveyor
Fourth Floor Storage
A 2009.23.107
Documents
Surveyor's Plat- 15 Aug. 1832- Cherokee County- Land Lot 359District 3- Section 1
40 Acres
John Brewster, Surveyor
Fourth Floor Storage
Page 34
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.108
Documents
Joseph N. B. Nix- Jacob M. Scudder- 27 Nov. 1833- Cherokee
County- Land lot 429- District 3- Section 1
$100.00
40 Acres
Fourth Floor Storage
A 2009.23.109
Documents
Deed- Thomas H Jones- Jacob M. Scudder- 29 Sep. 1838Cherokee County- Land lot 214 and 787- District 3- Section1
Originally Cherokee County now Forsyth County
$200.00
80 Acres
Fourth Floor Storage
A 2009.23.110
Documents
Power of Attorney- James B. Edwards- Wm. P. Anderson- 19 Dec.
1878- Cherokee County- Land lot 73- District 3- Section 1
Acres 40
P. of A. to sell the above property.
Originally Cherokee now Forsyth
Fourth Floor Storage
A 2009.23.111
Documents
Deed- James Milford- Jacob M. Scudder- 4 Jan 1859- Cherokee
County- Land lot E 1/2 362- District 3- Section 1
$75.00
20 Acres
Formerly Cherokee now Forsyth
Fourth Floor Storage
A 2009.23.112
Documents
Deed- Charley Morrison- Land Lot 428- District 3- Section 1
Fourth Floor Storage
Page 35
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.113
Documents
Deed- David Blackwell- Jacob M. Scudder- 18 Jun. 1836- Forsyth
County- Land Lot 472- District 3- Section 1
$40.00
40 Acres
Extra info. from list of deeds
Fourth Floor Storage
A 2009.23.114
Documents
Surveyors Plat- 12 May 1832- Cherokee County- Land Lot 974District 2- Section 1
40 Acres
Fourth Floor Storage
A 2009.23.115
Documents
Administrator's Deed- Jesse Smith, Estate- Alonzo Smith- 6 May
1905- Cherokee County- Land Lot 315- Section 2
$105.00
35 Acres
Jefferson Smith, Administrator
Fourth Floor Storage
A 2009.23.116
Documents
Deed- Richard Edmondson- John W. Riece- 1863- Cherokee
County- Land Lot 570- District 2- Section 2
40 Acres
$40.00
Fourth Floor Storage
A 2009.23.117
Documents
Deed- John F. Anderson- Elbert B. Anderson- 30 Oct. 1941Cherokee County- Land Lot 509,571,572- District 2- Section 2
120 Acres
$750.00
Fourth Floor Storage
Page 36
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.118
Documents
Deed- Wm. Reese- Ami T. Sherwood of Bibb County- 11 Mar.
1861- Cherokee County- Land Lot 572- District 2- Section 2
40 Acres
$40.00
Fourth Floor Storage
A 2009.23.119
Documents
Deed- A. F. Norton- J. M. Masfey- 16 Dec. 1878- Cherokee
County- Land Lot 572 w 1/2 of 571- District 2- Section 2
$250.00
60 Acres
Fourth Floor Storage
A 2009.23.120
Documents
W. H. Teasley- J. F. Henderson- 30 Jan. 1906- Cherokee CountyLand Lot 500, 509, 571 & 572- District 2- Section 2
40 Acres
$300.00
Fourth Floor Storage
A 2009.23.121
Documents
Application for loan- J. G. Anderson and C. A. Anderson- G. J.
Teasly- 16 Dec 1908- Cherokee County- 500, 509, 571 & 572District 2- Section 2
160 Acres
Fourth Floor Storage
A 2009.23.122
Documents
Deed- C. J. Lutz- John F. Anderson- 26 Mar. 1902- Land Lot 509
& 500- District 2- Section 2
$300.00
Fourth Floor Storage
Page 37
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.23.123
Documents
Deed- J. F. Anderson- W. A. Teasley- 10 Jan. 1902- Cherokee
County- Land Lot 500, 509, 511 & 512- District 2- Section 2
Each Lot 40 Acres
$300.00
Fourth Floor Storage
A 2009.23.124
Documents
Deed- Elca Porter- J. F. Anderson- 23 Sep. 1919- Cherokee
County- Land Lot 509- District 2- Section 2
40 Acres
$250.00
Fourth Floor Storage
A 2009.23.125
Documents
Administrators Deed- J. M. Mcafee, admin.- E. E. Lewis- 4 Apr.
1876- Cherokee County- Land Lot 316- District 13- Section 2
$75.00
Fourth Floor Storage
A 2009.23.126
Documents
Deed- Seward Clayton of Cobb County- W. J. Brasilton & Henry
H. White- 1 Jan. 1878- Cherokee County- Land Lot 315- District
13- Section 2
$180.00
90 Acres
Fourth Floor Storage
A 2009.23.127
Documents
Deed- E. N. C. Pitman & J. D. Pitman- Alonzo Smith- 8 Feb.
1893- Cherokee County- Land Lot 145 (E1/2)- District 14- Section
2
$300.00
80 Acres
Fourth Floor Storage
Page 38
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
Condition
Status
Home Location
A 2009.23.128
Documents
Sheriff's Deed- Samuel T. Thimbell, Sheriff- William F Clayton- 3
Jun. 1850- Cherokee County- Land Lot 315- District 13- Section 2
Property of Isaac Cloud
$30.00
Fourth Floor Storage
A 2009.23.129
Documents
Deed- J. J. A. Sharp- D. D. Cline- 12 Dec. 1884- Cherokee
County- Land Lot 316- Section 2
Fourth Floor Storage
$200.00
A 2009.23.130
Documents
Pieces of Miscellaneous Deeds and other records
Third Floor Storage
A 2009.23.131
Documents
Copy of Unemployment Report Card, National Unemployment
Census, 1937
Third Floor Storage
A 2009.24.1
Electronic Image
Hickory Flat Yearbook, 1951
Third Floor Storage
Page 39
Catalog / Objectid / Objname
Description
A 2009.24.2
Electronic Image
1949 Census on Hickory Flat Community with list of families and
improvements and a map
Third Floor Storage
A 2009.25.1
Postcard
Postcard of Etowah River Bridge in Canton, 1913
Addressed to Mrs. Mary Lackey at 14 McAfee Street in Atlanta
Third Floor Storage
A 2009.25.2
Postcard
Postcard of the South Side of Main Street in Canton, 1909
Postcard published by Fincher Drug Store
Shows the Bank of Canton, Fincher's Drug Store
Addressed to Mr. Linton Dean, Woodstock
Third Floor Storage
A 2009.25.3
Postcard
Postcard of Depot Street looking South, Canton 1913
Depot Street is now East Marietta Street and according to notes on
the back, Ms. Elizabeth Johnston's house is on the left and the Ellis
Hotel or the Park Hotel is on the right.
Third Floor Storage
A 2009.25.4
Postcard
Postcard of the Eiffel Tower, 1896
Written to Mr. Elijah A. Brown, Washington Street, Atlanta from
the top of the Eiffel Tower, July 24, 1896
Third Floor Storage
Page 40
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.25.5
Documents
Newsletter of Atlanta Stamp Collector's Club, September 1984
Includes an article written by John Kovalski about a letter that was
postmarked from Creighton, Creighton Gold Mine, and sent to
Wooley's Ford in Forsyth County Georgia.
Third Floor Storage
A 2009.25.6
Bill
Georgia Railraod Company Bill stating Freight and Charges for an
oil painting for Mrs. Joe E. Brown. It states that painting is being
held in bond until the fee of 25.90 is paid. December 11, 1895
Third Floor Storage
A 2009.25.7
Envelope
Envelope addressed to Mrs. Elizabeth Brown in Milledgeville, GA
Dated 1857
Third Floor Storage
A 2009.25.8
Envelope
Envelope addressed to the Hon. Joseph Brown, Atlanta, GA
From California
Third Floor Storage
A 2009.25.9
Postcard
Postcard from Antwerp Belgium addressed to Elijah Brown from
E.B., possibly Elizabeth Brown dated August 24, 1895
The postcard was written from the Hotel St. Antoine
Third Floor Storage
Page 41
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.25.10
Postcard
Postcard from The Hague, Netherlands to Mrs. Elijah Brown,
August 30, 1895
Mentions Queen Wilhemina of the Netherlands
Third Floor Storage
A 2009.25.11
Postcard
Postcard from Glasgow Scotland written to Mr. Elijah Brown
August 26, 1896
Third Floor Storage
A 2009.25.12
Postcard
Postcard from Genoa (Genova) Italy to Mr. Elijah A Brown, April
16,1896
Reached Atlanta by April 27, 1896
Third Floor Storage
A 2009.25.13
Postcard
Postcard from Sutallee, GA to Canton, GA, August 24, 1908
Addressed to Ms. Margaret Hubbard from Alma Boston
Third Floor Storage
A 2009.25.14
Envelope
Envelope from Creighton, GA to Wooley's Ford, GA, February 11,
1889
Creighton, GA was home to the Creighton Gold Mine and
Wooley's Ford was located in Forsyth County
The envelope is addressed to Miss Mellie Rivers
Third Floor Storage
Page 42
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.25.15
Envelope
Envelope from Canton, GA to Euharlee, GA, June 7, 1895
Addressed to D. Lowery
Third Floor Storage
A 2009.25.16
Postcard
Postcard from Glasgow, Scotland to Atlanta GA, August 24, 1896
Mailed to Mr. Elijah Brown, 159 Washington Street in Atlanta.
Arrived September 3, 1896
Third Floor Storage
A 2009.25.17
Postcard
Postcard of the Pine Crest Restaurant and Motor Lodge from the
1960's
Holly Springs, GA on Highway 5
Third Floor Storage
A 2009.25.18
Documents
Letter and Envelope to Cobb in Macon, GA 1861-1875
Third Floor Storage
A 2009.25.19
Documents
Copy of Bank of Canton Postcard with Canton postmark,
December 1912
Third Floor Storage
Page 43
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.25.20
Documents
Copy of Cherokee Tribune Article, September 3, 1989 on John
Kovalski
On his postcard collection
Third Floor Storage
A 2009.25.21
Documents
Article on antique postcards from the Atlanta Journal Constitution,
1991
Third Floor Storage
A 2009.26.1
Documents
Newsletter, The Student Prints, from a school in Blue Ridge,
Georgia, May 1931
Third Floor Storage
A 2009.26.2
Documents
Personal Notes on Southern Baptists and Religious Enlistment
Third Floor Storage
A 2009.26.3
Documents
Three pages that include Ruth Higgin's resume and rough draft of
letter to a potential employer
Third Floor Storage
Page 44
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.26.4
Documents
Canton High School Green and Gold Newspaper, September 1929
Third Floor Storage
A 2009.26.6
Documents
Provisional Junior College Teacher's Certificate for Ruth Higgins,
October 23, 1930
Third Floor Storage
A 2009.26.7
Documents
Professional College Teacher's Certificate for Ruth Higgins, July
13, 1936
Third Floor Storage
A 2009.26.9
Documents
Bank of Canton Checks and Statement
Ruth Higgins Account
Third Floor Storage
A 2009.26.10
Documents
Pocket Reference Guide to Army, Navy, Marine Corps Insignia,
March 1943
Third Floor Storage
Page 45
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.26.12
Documents
Loan Agreements from 1931 for Ruth Higgins
Specifically October 1, 1931
October 24, 1931
November 21, 1931
December 18, 1931
with envelope
Third Floor Storage
A 2009.26.13
Documents
List of students at Canton High School
Third Floor Storage
A 2009.26.14
Documents
Letter to Ruth Higgins from Mrs. Duke, June 3, 1925
Envelope filled with dusty thread, possibly flowers?
Third Floor Storage
A 2009.27.1
Documents
Transcript of Oral History of W.G. Booth conducted by Dr. Tom
Scott, Kennesaw State, 1995
A 2009.27.2
Documents
Transcript of Oral History of Judge Sam Burtz, conducted by Dr.
Tom Scott and Kathleen Scott, 1992
Page 46
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.27.3
Documents
Transcript of oral history of Clifford Goss, Kennesaw State
Also includes oral histories of Alice B. Howard and J. Morton
Gibson
A 2009.27.4
Documents
Transcript of oral history of Claude Chandler by Tom Scott, 1980
A 2009.27.5
Documents
Transcript of oral history of Mary Hood conducted by Tom Scott,
1999
A 2009.27.6
Documents
Transcript of oral history of Frances Owens by Gary S. McCoy,
1981
Also includes oral histories of Rev. K.B. Robertson and Henry L.
Williams, Sr.
A 2009.27.7
CD
CD with a collection of transcripts of oral histories including:
W.G. Booth, Sam Burtz, Clifford Goss, Claude Chandler, Mary
Hood, Frances Owens
Page 47
Condition
Status
Home Location
Third Floor Storage
Catalog / Objectid / Objname
Description
A 2009.28.1
Envelope
Money Envelope for Monroe Gramling from the Etowah
Manfacturing Company
Used to hold his payment for the time period of March 22, 1943 to
April 3, 1943
Note the amount of money taken out for the Victory Tax, a tax
imposed by the government during World War II.
Third Floor Storage
A 2009.28.2
Newsletter
CaCoMi Newsletter for the employees of the Canton Cotton Mills,
May 15, 1963
Third Floor Storage
A 2009.28.3
Receipt
Receipt for a sofa with a hidabed from Sparks Furniture Company,
Canton, 1959
Sparks Furniture Company was located on North Street with
Johnny Sparks as the proprietor.
Third Floor Storage
A 2009.28.4
Receipt
Two Receipts from Jones Mercantile Company, Inc., Jomco, 1940
Third Floor Storage
A 2009.28.5
Receipt
Receipt from the Municipal Water Plant, Canton, March to April
1948
For Monroe Gramling
Third Floor Storage
Page 48
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.28.6
Documents
Earnings Statement for Monroe Gramling from the Canton Textile
Mills, May 1966
Third Floor Storage
A 2009.28.7
Documents
Earnings Statement for Monroe Gramling from the Canton Cotton
Mills, January 1966
Third Floor Storage
A 2009.28.8
Documents
Earnings Statement for Monroe Gramling from the Cantex
Manufacturing Co. 1952
Third Floor Storage
A 2009.28.9
Booklet
Booklet on the Group Insurance Plan for the Employees of the
Canton Cotton Mills, 1956
Published by Aetna Life Insurance Company
Third Floor Storage
A 2009.28.10
Documents
Booklet on the Group Insurance Plan for the Employees of the
Canton Cotton Mills, 1969
Published by Aetna Life Insurance Company
Third Floor Storage
Page 49
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.29.25
Documents
Documents and Articles about the Robert Strickland Agricultural
Memorial Award and its presentation to the Bank of Canton in
1959
Third Floor Storage
A 2009.29.26
Check, Bank
Bank of Canton check dated October 23, 1896
Payed to the order of D.F. Moore, $23.00
Signed by V.P. Enloe
Featured in the book, A Foundation For Growth, a history of the
Bank of Canton.
Third Floor Storage
A 2009.29.27
Check, Bank
Two Sets of Bank Checks, One from the 1930's
Third Floor Storage
A 2009.30.1
Documents
Article on the Johnston-Kutsche House with photos
In the subject file, Historic Homes
A 2009.31.1
Spear
Ceremonial Spear Point Given to Mr. Swindell during his time at
Etowah Bank, not an original.
Page 50
Condition
Status
Home Location
Main Office Display Case 1
Catalog / Objectid / Objname
Description
A 2009.32.1
Electronic Image
Letter to MT from Pauline Freeman, 2/28/1919
Belmont, MA to Woodstock
Spelman Seminary
France
Miss Stevenson
Pauline Harris
Junior Red Cross
WWI
Mrs. Clouston
Third Floor Storage
A 2009.33.3
Drawing
Ink Drawing done by Hoy Cook of the Copper Mine in Canton,
located across the street from Islom Elrod's former homeplace
Fourth Floor Storage
A 2009.34.1
Map
Georgia Early Roads and Trails 1730-1850
Third Floor Storage
A 2009.34.2
Map
Southern Section of U.S. with Early Roads 1816
Third Floor Storage
A 2009.34.3
Map
Lake Allatoona 1992
Third Floor Storage
Page 51
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.34.4
Map
Map of Atlanta Campaign during Civil War
Third Floor Storage
A 2009.34.5
Map
Copy of 1860 Georgia Map
Fourth Floor Storage
A 2009.34.6
Map
Map of Anderson County, SC
includes notation - "near the present town of Honea Path, the
Cherokee Path divided, one going on to Keowee...the other...lower
towns on Tugaloo River"
Fourth Floor Storage
A 2009.34.7
Map
Map of North and South Carolina
Copy from 19th century engraving
Fourth Floor Storage
A 2009.34.8
Map
Settlement of Pendleton District, South Carolina
1777-1800
2 pages
Fourth Floor Storage
Page 52
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.34.9
Map
Martin County, North Carolina
1978 showing Smithwick Creek
Fourth Floor Storage
A 2009.34.10
Map
North Carolina County Map from
1800 Census Map
Fourth Floor Storage
A 2009.34.11
Map
Tyrrell County North Carolina
1993
Fourth Floor Storage
A 2009.34.12
Map
Abbeville District South Carolina
showing locations of:
Whitehall originally Hard Labor plantation (lg-pre Revolutionary)
Dead Fall
Lomax
Cambridge (or 96) 20 miles from site of Davis plantation on Hard
Labor Creek
40 to 45 miles from Newberry Settlement where John Davis lived
and where Wm Davis lived in 1790s & early 1800s.
Barkesdale Ferry
Fourth Floor Storage
Page 53
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.34.13
Map
North and South Carolina copy from 1831
Fourth Floor Storage
A 2009.34.14
Map
Pickens County South Carolina
Fourth Floor Storage
A 2009.34.15
Map
North Carolina from early engraving (no date)
A 2009.34.16
Map
Chronology of the American Civil War
1861-1865
Fourth Floor Storage
A 2009.34.17
Map
Bartow County Georgia showing land lots (no date)
Fourth Floor Storage
Page 54
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.34.18
Map
Oconee County South Carolina (no date)
Fourth Floor Storage
A 2009.34.19
Map
Pendleton District South Carolina 1820-1825
showing Cherokee purchase
Fourth Floor Storage
A 2009.34.20
Magazine
7 Issues of the Civil War Times from 1996-1997
A 2009.34.21
Magazine
Three Issues of America's Civil War 1996-1997
A 2009.34.22
Book
113 Volumes of The War of the Rebellion Official Records of the
Union and Confederate Armies
Page 55
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.35.1
Book, Account
North Canton Store Cash Journal January 1961-July 1962
Fourth Floor Storage
A 2009.35.2
Book, Account
North Canton Store Cash Journal June 1959-December 1960
Fourth Floor Storage
A 2009.35.3
Book, Account
North Canton Store Cash Journal 1956-1957
Fourth Floor Storage
A 2009.35.4
Book, Account
North Canton Store Payroll Record 1947-1953
Fourth Floor Storage
A 2009.35.5
Book, Account
North Canton Store Payroll Record 1954-1957
Fourth Floor Storage
Page 56
Condition
Status
Home Location
Catalog / Objectid / Objname
Description
A 2009.35.6
Book, Account
North Canton Store Accounts Payable 1951-1959
A 2009.41.1
Documents
Paper, The Education of Joseph E. Brown: The Etowah Valley and
the Origins of a New South Industrialist
Joseph E. Brown, gold, Dahlonega, John W. Lewis, William
Grisham, iron, Canton Copper Mining Company, Western and
Atlantic Railroad, Ira Foster, Cherokee Mills, Baptist
Paper, New Men in the Old South: Joseph E. Brown and his
Associates in Georgia's Etowah Valley
A 2009.41.2
Documents
Paper, Background to Birmingham: Southern Appalachian Gold
Mining and Iron Making as a Precursor of Industrial Alabama
Stroup, iron, Etowah, Birmingham Ala, Mark Anthony Cooper,
rolling mill, Bartow (Cass) County
A 2009.41.3
Documents
Paper, The Stroup Family, the Etowah River Valley, and
Technological Change in Georgia's Antebellum Iron Industry
Stroup, iron, Etowah, Birmingham Ala, Mark Anthony Cooper,
rolling mill, Bartow (Cass) County
A 2009.41.4
Documents
Paper, Georgia's Etowah River Valley as Seedbed of the New
South: Gold, Iron, Coal, and the Impetus for Birmingham
Stroup, iron, Etowah, Birmingham Ala, Mark Anthony Cooper,
rolling mill, Bartow (Cass) County
Page 57
Condition
Status
Home Location
Fourth Floor Storage
Catalog / Objectid / Objname
Description
A 2009.42.1
CD
CD of images of property in Keithsburg, Property located on York
Drive in Canton. Current owner, 2011, Dutch York.
CD in Hard CD Case
Total Items:275
Page 58
Condition
Status
Home Location
Third Floor Storage